Company NameDM McNaught & Co Ltd.
DirectorsGary James Clark and James Burns Clark
Company StatusActive
Company NumberSC318943
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary James Clark
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameJames Burns Clark
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleAccountant
Correspondence AddressC/O D M McNaught & Co Ltd 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Secretary NameJames Burns Clark
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleAccountant
Correspondence Address91 Old Lindsaybeg Road Chryston
Glasgow
G69 9HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedmmcnaught.com
Telephone0141 3323072
Telephone regionGlasgow

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

510 at £1Gary James Clark
51.00%
Ordinary
200 at £1Helen Clark
20.00%
Ordinary
190 at £1Sharon Clark
19.00%
Ordinary
100 at £1James Burns Clark
10.00%
Ordinary

Financials

Year2014
Net Worth£15,142
Cash£327
Current Liabilities£124,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

29 January 2009Delivered on: 5 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
25 April 2023Withdrawal of a person with significant control statement on 25 April 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 January 2022Satisfaction of charge 1 in full (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 June 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 April 2018Change of details for Mr Gary James Clark as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Gary James Clark on 27 April 2018 (2 pages)
27 April 2018Director's details changed for James Burns Clark on 27 April 2018 (2 pages)
27 April 2018Change of details for Mr Gary James Clark as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Notification of Gary James Clark as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Notification of a person with significant control statement (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 19 March 2016
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Annual return made up to 19 March 2016
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Director's details changed for James Burns Clark on 3 September 2015 (2 pages)
3 September 2015Secretary's details changed for James Burns Clark on 3 September 2015 (1 page)
3 September 2015Secretary's details changed for James Burns Clark on 3 September 2015 (1 page)
3 September 2015Director's details changed for James Burns Clark on 3 September 2015 (2 pages)
3 September 2015Director's details changed for James Burns Clark on 3 September 2015 (2 pages)
3 September 2015Secretary's details changed for James Burns Clark on 3 September 2015 (1 page)
24 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 19 March 2015
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
4 December 2014Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 December 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 December 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 19 March 2013 (5 pages)
21 March 2013Annual return made up to 19 March 2013 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 19/03/08; full list of members (4 pages)
10 June 2008Return made up to 19/03/08; full list of members (4 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)